Advanced company searchLink opens in new window

GEMVIEW LIMITED

Company number 01914159

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
05 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
19 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
17 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
15 Jul 2011 AD01 Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 15 July 2011
15 Jul 2011 AD01 Registered office address changed from C/O Civvals Chartered Accountants Marble Arch House 66 - 68 Seymour Street London W1H 5AF on 15 July 2011
01 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
03 Aug 2010 AD01 Registered office address changed from 1St Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 3 August 2010
08 Feb 2010 AA Total exemption full accounts made up to 31 December 2008
29 Sep 2009 363a Return made up to 10/07/09; full list of members
04 Aug 2009 288b Appointment terminated director intrust (manx) nominees LIMITED
04 Aug 2009 288b Appointment terminated director intrust (manx) secretaries LIMITED
04 Aug 2009 288b Appointment terminated secretary intrust (manx) secretaries LIMITED
04 Aug 2009 288a Director and secretary appointed jeffrey harold margolis
04 Aug 2009 287 Registered office changed on 04/08/2009 from 38 wigmore street london 1WU 2HA
03 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
03 Sep 2008 363a Return made up to 10/07/08; full list of members
21 Jan 2008 288c Secretary's particulars changed;director's particulars changed
21 Jan 2008 288c Director's particulars changed